CAMARC LIMITED

Register to unlock more data on OkredoRegister

CAMARC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045552

Incorporation date

11/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Richards Drive, Bognor Regis, West Sussex PO21 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon11/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon11/11/2024
Termination of appointment of Alastair Robertson Cameron as a secretary on 2024-11-01
dot icon11/11/2024
Termination of appointment of Alastair Robertson Cameron as a director on 2024-11-01
dot icon11/11/2024
Termination of appointment of Nora Docherty Cameron as a director on 2024-11-01
dot icon11/11/2024
Satisfaction of charge 020455520002 in full
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/04/2022
Registered office address changed from 15 Grafton Road 15 Grafton Road Worthing BN11 1QP England to 29 st Richards Drive Bognor Regis West Sussex PO21 3BJ on 2022-04-06
dot icon11/01/2022
Cessation of A Person with Significant Control as a person with significant control on 2021-11-19
dot icon10/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Appointment of Edwars Soothill as a director on 2021-11-23
dot icon06/12/2021
Appointment of Arran Roycroft as a director on 2021-11-23
dot icon01/12/2021
Registration of charge 020455520002, created on 2021-11-19
dot icon29/11/2021
Cessation of Alastair Robertson Cameron as a person with significant control on 2021-11-19
dot icon29/11/2021
Notification of Camarc Group Ltd as a person with significant control on 2021-11-19
dot icon09/11/2021
Satisfaction of charge 1 in full
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/06/2020
Director's details changed for Mrs Nora Docherty Cameron on 2020-06-16
dot icon06/01/2020
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 15 Grafton Road 15 Grafton Road Worthing BN11 1QP on 2020-01-06
dot icon19/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-10-31
dot icon11/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon29/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mrs Norah Docherty Cameron on 2013-03-21
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon19/11/2012
Termination of appointment of Paul Graville as a director on 2012-10-31
dot icon03/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mrs Norah Docherty Cameron on 2009-12-06
dot icon07/12/2009
Director's details changed for Alastair Robertson Cameron on 2009-12-06
dot icon07/12/2009
Director's details changed for Paul Graville on 2009-12-06
dot icon06/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/12/2007
Return made up to 06/12/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/01/2007
Return made up to 06/12/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/12/2005
Return made up to 06/12/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
Return made up to 06/12/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-10-30
dot icon03/02/2004
Total exemption small company accounts made up to 2002-10-31
dot icon03/12/2003
Return made up to 06/12/03; full list of members
dot icon06/01/2003
Return made up to 06/12/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/12/2001
Return made up to 06/12/01; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: 84 chesswood road worthing west sussex BN11 2AG
dot icon26/03/2001
New director appointed
dot icon08/03/2001
Accounts for a small company made up to 2000-10-31
dot icon02/02/2001
Return made up to 13/12/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-10-31
dot icon12/01/2000
Return made up to 13/12/97; full list of members
dot icon12/01/2000
Return made up to 06/12/99; full list of members
dot icon10/12/1999
Return made up to 13/12/95; no change of members
dot icon09/07/1999
Accounts for a small company made up to 1998-10-31
dot icon14/08/1998
Accounts for a small company made up to 1997-10-31
dot icon22/07/1997
Accounts for a small company made up to 1996-10-31
dot icon17/09/1996
Accounts for a small company made up to 1995-10-31
dot icon01/08/1995
Accounts for a small company made up to 1994-10-31
dot icon06/02/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a small company made up to 1993-10-31
dot icon08/06/1994
Return made up to 13/12/93; full list of members
dot icon18/05/1993
Accounts for a small company made up to 1992-10-31
dot icon28/02/1993
Return made up to 13/12/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-10-31
dot icon14/08/1991
Accounts for a small company made up to 1990-10-31
dot icon03/04/1991
Return made up to 17/02/91; no change of members
dot icon01/03/1991
Full accounts made up to 1989-10-31
dot icon15/01/1990
Full accounts made up to 1988-10-31
dot icon15/01/1990
Return made up to 13/12/89; full list of members
dot icon13/06/1989
Full accounts made up to 1987-10-31
dot icon21/11/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon06/09/1988
Return made up to 21/07/88; full list of members
dot icon17/02/1988
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1986
Registered office changed on 30/09/86 from: 18A chapel road worthing west sussex
dot icon11/08/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
685.20K
-
0.00
28.95K
-
2022
12
183.58K
-
0.00
29.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graville, Paul
Director
28/01/2001 - 31/10/2012
2
Mr Edward Soothill
Director
23/11/2021 - Present
4
Mr Arran Roycroft
Director
23/11/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMARC LIMITED

CAMARC LIMITED is an(a) Active company incorporated on 11/08/1986 with the registered office located at 29 St Richards Drive, Bognor Regis, West Sussex PO21 3BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMARC LIMITED?

toggle

CAMARC LIMITED is currently Active. It was registered on 11/08/1986 .

Where is CAMARC LIMITED located?

toggle

CAMARC LIMITED is registered at 29 St Richards Drive, Bognor Regis, West Sussex PO21 3BJ.

What does CAMARC LIMITED do?

toggle

CAMARC LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CAMARC LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-06 with no updates.